Name: | INTERNATIONAL E&S INSURANCE BROKERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 2007 (17 years ago) |
Date of dissolution: | 06 Aug 2013 |
Entity Number: | 3581781 |
ZIP code: | 32114 |
County: | New York |
Place of Formation: | California |
Address: | 220 S. RIDGEWOOD AVE., DAYTONA BEACH, FL, United States, 32114 |
Principal Address: | 3101 W. DR. MARTIN LUTHER KING, JR., STE 400, TAMPA, FL, United States, 33607 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 220 S. RIDGEWOOD AVE., DAYTONA BEACH, FL, United States, 32114 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ANTHONY T. STRIANESE | Chief Executive Officer | 303 CORPORATE CENTER DRIVE, SUITE 300, STOCKBRIDGE, GA, United States, 30281 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-01 | 2013-08-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-05-01 | 2013-08-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-10-18 | 2012-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130806001144 | 2013-08-06 | SURRENDER OF AUTHORITY | 2013-08-06 |
120501000149 | 2012-05-01 | CERTIFICATE OF CHANGE | 2012-05-01 |
111114002221 | 2011-11-14 | BIENNIAL STATEMENT | 2011-10-01 |
091026002700 | 2009-10-26 | BIENNIAL STATEMENT | 2009-10-01 |
071018000025 | 2007-10-18 | APPLICATION OF AUTHORITY | 2007-10-18 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State